Advanced company searchLink opens in new window

COLEMAN DOUGLAS PEARLS LTD

Company number 05078274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2023 CH01 Director's details changed for Mrs Christianne Elizabeth Mary Douglas on 10 May 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 20 August 2022
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
11 Sep 2019 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 September 2019
06 Sep 2019 LIQ02 Statement of affairs
06 Sep 2019 600 Appointment of a voluntary liquidator
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
12 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
28 Jun 2018 MR04 Satisfaction of charge 1 in full
26 Jun 2018 MR01 Registration of charge 050782740002, created on 26 June 2018
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
14 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
28 Mar 2017 CH03 Secretary's details changed
28 Mar 2017 CH01 Director's details changed for Mrs Christianne Elizabeth Mary Douglas on 15 February 2016
24 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
24 Mar 2017 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 March 2017
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Nov 2016 TM02 Termination of appointment of Dfm Ltd as a secretary on 14 November 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 Mar 2015 AR01 Annual return made up to 19 March 2015
Statement of capital on 2015-03-23
  • GBP 1